» Documents
Now showing 4700-4716 of 5273 result(s)
| Posted
| Title
| Department
| Description
|
 |
11/15/2019 |
Revisor's Report 2019, Chapter 1 |
Revisor Of Statutes |
Revisor's Report 2019 Chapter 1, searchable PDF |
 |
11/06/2017 |
Revisor’s Report 2017, Chapter 1 – PDF |
Revisor Of Statutes |
Revisor’s Report 2017, Chapter 1 |
 |
10/01/2018 |
Revisor’s Report 2017, Chapter 2, 128th Legislature Session Laws of Maine |
Revisor Of Statutes |
Session Laws of Maine, 128th Legislature, Revisor's Report 2017, Chapter 2. |
 |
08/01/2020 |
RFC August 2020 Report Transmittal Memo |
OFPR |
|
 |
07/31/2020 |
RFC August 2020 Summary Table |
OFPR |
|
 |
07/29/2020 |
RFC July 29, 2020 Meeting Agenda |
OFPR |
|
 |
08/03/2020 |
RFC Transmittal Memo to Governor 08-01-20,pdf |
OFPR |
|
 |
05/09/2017 |
RFP Addendum Read-me |
Executive Director's Office |
Additional information about the RFP Addendum. |
 |
11/07/2019 |
Right to Know Advisory Comittee FOAA Subcommittee Meeting Agenda for November 13, 2019 |
Policy and Legal Analysis |
|
 |
12/13/2018 |
Right to Know Advisory Comittee Meeting Materials 2016 |
Policy and Legal Analysis |
|
 |
12/31/1969 |
Right to Know Advisory Comittee Meeting Materials 2017 |
Policy and Legal Analysis |
|
 |
12/13/2018 |
Right to Know Advisory Comittee Meeting Summaries 2017 |
Policy and Legal Analysis |
|
 |
12/13/2018 |
Right to Know Advisory Comittee Subcommittee Meeting Materials 2018 |
Policy and Legal Analysis |
|
 |
12/13/2018 |
Right to Know Advisory Comittee Subcommittee Meeting Summaries 2016 |
Policy and Legal Analysis |
|
 |
01/16/2018 |
Right To Know Advisory Committee 12th Annual Report |
Policy and Legal Analysis |
|
 |
12/06/2018 |
Right to Know Advisory Committee 2011 Meeting Agendas |
Policy and Legal Analysis |
|